UKBizDB.co.uk

PRO-TECH CNC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pro-tech Cnc Limited. The company was founded 20 years ago and was given the registration number 04855177. The firm's registered office is in MARKET BOSWORTH. You can find them at Units 1-3-4 Alexander House, Station Road Ind Est, Market Bosworth, Warwickshire. This company's SIC code is 24530 - Casting of light metals.

Company Information

Name:PRO-TECH CNC LIMITED
Company Number:04855177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24530 - Casting of light metals

Office Address & Contact

Registered Address:Units 1-3-4 Alexander House, Station Road Ind Est, Market Bosworth, Warwickshire, CV13 0PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
279, Brookside, Burbage, Hinckley, England, LE10 2TJ

Director04 August 2003Active
14 Edendale Drive, Hinckley, LE10 1SA

Secretary04 August 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 August 2003Active
22 Station Road, Higham On The Hill, CV13 6AG

Director01 September 2003Active
55, Richardson Close, Broughton Astley, LE9 6NU

Director14 February 2011Active
Forest House, Leicester Lane, Desford, Leicester, England, LE9 9JJ

Director18 October 2018Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 August 2003Active

People with Significant Control

Mrs Julie Anne Clark
Notified on:18 October 2018
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Forest House, Leicester Lane, Desford, England, LE9 9JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sav-Tech Holdings Limited
Notified on:18 October 2018
Status:Active
Country of residence:England
Address:Units 1-3-4 Alexander House, Station Road Industrial Estate, Market Bosworth, England, CV13 0PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen William Hatcher
Notified on:04 August 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:14, Edendale Drive, Hinckley, England, LE10 1SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Gary Burton
Notified on:04 August 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:55, Richardson Close, Broughton Astley, England, LE9 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Address

Change registered office address company with date old address new address.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-26Resolution

Resolution.

Download
2019-09-26Capital

Capital cancellation shares.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-09-26Capital

Capital return purchase own shares.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Capital

Capital allotment shares.

Download
2018-11-16Capital

Capital cancellation shares.

Download
2018-11-16Capital

Capital return purchase own shares.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.